Search icon

LGH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LGH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGH HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L10000123952
FEI/EIN Number 274516153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1673 Mayfield Avenue, Winter Park, FL, 32789, US
Mail Address: 1673 mayfield avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVEY JENNIFER Managing Member 1673 Mayfield Avenue, Winter Park, FL, 32789
HOVEY JENNIFER Agent 1673 Mayfield Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 HOVEY, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-10-08 - -
CHANGE OF MAILING ADDRESS 2020-03-13 1673 Mayfield Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1673 Mayfield Avenue, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1673 Mayfield Avenue, Winter Park, FL 32789 -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-09-27
CORLCRACHG 2020-10-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State